Company NamePremium Medical Services Limited
DirectorsAnthony William Anderson and Sarah Louise Wixted
Company StatusActive
Company Number04340857
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnthony William Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address481 Lordship Lane
Dulwich
London
SE22 8JY
Secretary NameLoretta Anne Anderson
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address481 Lordship Lane
Dulwich
London
SE22 8JY
Director NameMs Sarah Louise Wixted
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address481 Lordship Lane
Dulwich
London
SE22 8JY

Contact

Telephone020 82990191
Telephone regionLondon

Location

Registered Address481 Lordship Lane
Dulwich
London
SE22 8JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£59,385
Cash£11,249
Current Liabilities£154,509

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

26 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 29 May 2019 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 29 May 2018 (2 pages)
20 February 2019Second filing of Confirmation Statement dated 14/12/2018 (6 pages)
8 February 2019Statement of company's objects (2 pages)
7 February 2019Change of share class name or designation (2 pages)
6 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 January 2019Notification of Sarah Louise Wixted as a person with significant control on 27 February 2018 (2 pages)
4 January 2019Confirmation statement made on 14 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/02/2019.
(5 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 January 201814/12/17 Statement of Capital gbp 150 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 March 2017Appointment of Ms Sarah Louise Wixted as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Ms Sarah Louise Wixted as a director on 30 March 2017 (2 pages)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
31 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
31 January 2017Director's details changed for Anthony William Anderson on 1 December 2016 (2 pages)
31 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
31 January 2017Director's details changed for Anthony William Anderson on 1 December 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (3 pages)
3 March 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (3 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
(20 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
(20 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(14 pages)
25 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(14 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(15 pages)
20 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(15 pages)
30 August 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
30 August 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Return made up to 14/12/08; full list of members (6 pages)
31 March 2009Return made up to 14/12/08; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Return made up to 14/12/07; full list of members (4 pages)
18 January 2008Return made up to 14/12/07; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2007Return made up to 14/12/06; full list of members (6 pages)
10 January 2007Return made up to 14/12/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 January 2006Return made up to 14/12/05; full list of members (6 pages)
9 January 2006Return made up to 14/12/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 December 2003Return made up to 14/12/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
2 July 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
4 April 2003Ad 05/12/02--------- £ si 50@1 (2 pages)
4 April 2003Nc inc already adjusted 05/12/02 (1 page)
4 April 2003Nc inc already adjusted 05/12/02 (1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003Ad 05/12/02--------- £ si 50@1 (2 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 December 2001Incorporation (16 pages)
14 December 2001Incorporation (16 pages)